Search icon

ADVANCED SOLDER LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED SOLDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED SOLDER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2012 (13 years ago)
Document Number: L12000049105
FEI/EIN Number 45-5047348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 315 GUS HIPP BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 315 GUS HIPP BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY MICHAEL J Managing Member 315 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
Carey Lisa A offi 315 Gus Hipp Blvd, ROCKLEDGE, FL, 32955
CAREY MICHAEL J Agent 315 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043923 ADVANCED SOLDER TECHNOLOGY EXPIRED 2012-05-09 2017-12-31 - 571 HAVERTY COURT, SUITE R, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-10 315 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 315 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State